About

Registered Number: 04822863
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bakers Cottage, Butterleigh, Cullompton, Devon, EX15 1PW,

 

Armstrong Hall Lettings Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Hall, Derek Peter, Hall, Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Derek Peter 06 August 2004 - 1
HALL, Elizabeth Ann 06 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
MR01 - N/A 26 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
AD01 - Change of registered office address 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.